You are here: bizstats.co.uk > a-z index > P list > PJ list

Pjls Holdings Limited CAMBRIDGE


Pjls Holdings Limited is a private limited company situated at The Grip The Grip, Unit 5, Linton, Cambridge CB21 4XN. Its total net worth is valued to be 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2019-11-25, this 4-year-old company is run by 4 directors.
Director Navya G., appointed on 31 March 2020. Director Dilna P., appointed on 31 March 2020. Director Lokesh S., appointed on 25 November 2019.
The company is officially categorised as "activities of other holding companies n.e.c." (Standard Industrial Classification code: 64209).
The latest confirmation statement was sent on 2023-04-29 and the date for the following filing is 2024-05-13. Likewise, the accounts were filed on 30 April 2021 and the next filing is due on 30 April 2023.

Pjls Holdings Limited Address / Contact

Office Address The Grip The Grip, Unit 5
Office Address2 Linton
Town Cambridge
Post code CB21 4XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 12332828
Date of Incorporation Mon, 25th Nov 2019
Industry Activities of other holding companies n.e.c.
End of financial Year 30th April
Company age 5 years old
Account next due date Sun, 30th Apr 2023 (381 days after)
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Navya G.

Position: Director

Appointed: 31 March 2020

Dilna P.

Position: Director

Appointed: 31 March 2020

Lokesh S.

Position: Director

Appointed: 25 November 2019

Praveen J.

Position: Director

Appointed: 25 November 2019

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Praveen J. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Lokesh S. This PSC owns 25-50% shares and has 25-50% voting rights.

Praveen J.

Notified on 25 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lokesh S.

Notified on 25 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-30
Balance Sheet
Cash Bank On Hand 1 639 546
Current Assets1 893 3342 544 675
Debtors1 893 334905 129
Net Assets Liabilities1 908 1532 917 733
Other Debtors 134 026
Property Plant Equipment44 55272 545
Other
Accumulated Depreciation Impairment Property Plant Equipment6 60424 009
Amounts Owed By Group Undertakings1 893 334771 103
Amounts Owed To Group Undertakings5 59431 208
Average Number Employees During Period44
Bank Borrowings Overdrafts 665 960
Creditors29 733665 960
Fixed Assets44 5521 178 245
Increase From Depreciation Charge For Year Property Plant Equipment6 60417 405
Investments 1 105 700
Investments Fixed Assets 1 105 700
Investments In Group Undertakings 200
Net Current Assets Liabilities1 863 6012 405 448
Other Creditors23 19264 492
Other Investments Other Than Loans 1 105 500
Property Plant Equipment Gross Cost51 15696 554
Total Additions Including From Business Combinations Property Plant Equipment51 15645 398
Total Assets Less Current Liabilities1 908 1533 583 693
Trade Creditors Trade Payables9472 115

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers
Compulsory strike-off action has been discontinued
filed on: 16th, December 2023
Free Download (1 page)

Company search